shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0405.485.437
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:GERNAL
Name in Dutch, since April 8, 1988
Registered seat's address: Chemin des Casernes(COM) 12-14
7780 Comines-Warneton
Since January 1, 2019(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since April 8, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0700.465.506   Since October 1, 2018
Director 0809.986.919   Since February 27, 2009
Permanent representative Vancoppenolle ,  Vincent  (0809.986.919)   Since December 15, 2011
Managing Director 0700.465.506   Since October 1, 2018
Managing Director 0809.986.919   Since February 27, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 2, 1968
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  24.100  -  Manufacture of basic iron and steel and of ferro-alloys
Since January 1, 2008
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  28.930 -  Manufacture of machinery for food, beverage and tobacco processing
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 79.000,00 EUR
Annual assembly August
End date financial year 31 March
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back